Company NameArdagh Glass (UK) Limited
Company StatusActive
Company Number00161642
CategoryPrivate Limited Company
Incorporation Date13 December 1919(104 years, 5 months ago)
Previous NamesRockware Group Limited and Ardagh Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Rozmus
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(88 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleRegional Operations Director
Country of ResidenceEngland
Correspondence AddressBreck Lodge Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameMr Jody Clarke
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2019(99 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameMandeep Sarai
StatusCurrent
Appointed19 August 2019(99 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameJohn Martin Petersson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed23 December 2019(100 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameStuart Mark Santon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(101 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMr Gregor Sandy Alexander Methven
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(102 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameDuncan Rotherham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1993)
RoleManaging Director
Correspondence AddressRookes Cottage Cherry Tree Avenue
Newton On Ouse
York
North Yorkshire
YO6 2BN
Director NamePeter John Robinson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 July 1998)
RoleGroup Chief Executive
Correspondence Address20 Medley Place
South Yarra
Victoria
3141
Director NameGraeme Charles Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1996)
RoleExecutive Director
Correspondence Address836 Esplanade
Mornington
Victoria 3931
Australia
Director NameAlan Robert Jackson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration3 years (resigned 07 June 1995)
RoleChief Executive Btr Plc
Correspondence Address25 Evelyn Mansions
Carlisle Place
London
SW1 1NH
Director NameSir Frank John Davies
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressStonewalls Castle Street
Deddington
Banbury
Oxfordshire
OX15 0TE
Director NameBeverly John Berryman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence AddressJessamine Cottage St Michaels Street
St Albans
Hertfordshire
AL3 4SJ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(74 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameAllen Mawby
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(74 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 1998)
RoleChartered Accountant
Correspondence AddressKerry House Comeytrowe Lane
Taunton
Somerset
TA1 5JB
Director NameAlan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(74 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 April 1995)
RoleCompany Director
Correspondence Address153 Cyncoed Road
Cyncoed
Cardiff
CF23 6AG
Wales
Director NamePhilip Stanley Aiken
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 1995(75 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 April 1997)
RoleCompany Director
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJohn David Nolan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(75 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 1997)
RoleChief Executive
Correspondence Address89 Postern Close
York
YO2 1JF
Director NameMr Ian Charles Strachan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish,American
StatusResigned
Appointed03 January 1996(76 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bloomfield Terrace
London
SW1W 8PQ
Director NameKaren Rees
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1999)
RoleCommercial Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(78 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1998)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameKaren Rees
NationalityBritish
StatusResigned
Appointed27 April 1998(78 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address16 Ivy House Court
Auckley
Doncaster
South Yorkshire
DN9 3PX
Director NameJames William Baehren
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(78 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1999)
RoleAttorney
Correspondence Address7812 Therfield Dr
Sylvania Oh 43560
Ohio Usa
Foreign
Director NameBrendan Kevin Gorey
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(79 years, 4 months after company formation)
Appointment Duration10 years (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address40 Lakelands Crescent
Stillorgan
County Dublin
Ireland
Director NamePaul Richard Coulson
Date of BirthApril 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(79 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressBalholm
4 Shrewsbury Road
Dublin 4
Ireland
Director NameEdward Joshua Kilty
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1999(79 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address39 Carysfort Downes
Blackrock
Co Dublin
Irish
Secretary NameBrian Joseph Butterly
NationalityIrish
StatusResigned
Appointed18 May 1999(79 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameDavid Currie
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1999(79 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 February 2010)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Mount 21 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HY
Director NameJohn Pius Riordan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 December 1999(80 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceFrance
Correspondence Address52 Avenue Victor Hugo, 75116
Paris
France
Director NameAlex Robertson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(80 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cedar Drive
Tadcaster
North Yorkshire
LS29 9TJ
Director NameBrian Joseph Butterly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2008(88 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2013)
RoleCompany Secretary Accountant
Country of ResidenceIreland
Correspondence Address13 Cowper Drive
Rathmines
Dublin 6
Ireland
Director NameMr John Passant
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(93 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameMr Keith Jeffrey Swindell
StatusResigned
Appointed21 February 2013(93 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Director NameMr Johannes Gorter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed11 November 2016(96 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 December 2019)
RoleChief Executive
Country of ResidenceNetherlands
Correspondence AddressHeadlands Lane Knottingley
West Yorkshire
WF11 0HP
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1992(72 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Contact

Websiteardaghglass.com

Location

Registered AddressHeadlands Lane
Knottingley
West Yorkshire
WF11 0HP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardKnottingley
Built Up AreaPontefract
Address Matches2 other UK companies use this postal address

Shareholders

191.8m at £0.2Ardagh Holdings (Uk) LTD
98.56%
Ordinary
700k at £1Ardagh Holdings (Uk) LTD
1.44%
Cumulative Preference

Financials

Year2014
Net Worth£127,105,000
Current Liabilities£9,853,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

20 November 2003Delivered on: 2 December 2003
Satisfied on: 29 August 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land k/a factory site on the north side of sandy lane worksop t/no NT234244, l/h land k/a factory site on the north west side of barnby dun road wheatley t/no SYK397889, l/h land lying to thenorth west of barnby dun road wheatley t/no SYK397891 (for further details of property charged please see schedule to fo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 July 2003Delivered on: 26 July 2003
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC Acting as Agent and Security Trustee for the Secured Creditors (The Security Agent)

Classification: Guarantee and debenture
Secured details: All monies due or to become due of each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land lying to the north west of barnby dun road, wheatley, t/n SYK398891,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 23 March 2001
Satisfied on: 21 July 2003
Persons entitled: Bnp Paribas as Agent and Trustee for Itself and Each of the Secure Creditors

Classification: Guarantee and debenture (the "debenture") between each of the charging companies (as defined therein) and bnp paribas, dublin branch (the "security agent") as agent and trustee for itself and each of the secured creditors (as defined therein)
Secured details: All present and future obligations and liabilities of each obligor to the secured creditors (or any of them) under each or any of the finance documents (as defined therein), together with all costs, charges and expenses incurred by any secured creditor in connection with the protection, preservation or enforcement of its respective rights under the finance documents or any other document evidencing or securing any such liabilities (all terms defined).
Particulars: Property being: rockware glass limited freehold land known as factory site north side sandy lane worksop t/n NT234244, rockware glass limited leasehold land known as factory site barnby dun road wheatley t/n SYK397889, rockware glass limited leasehold land at barnby dun road wheatley t/n SYK397891, for further details of property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 July 2000Delivered on: 26 July 2000
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale (As Security Trustee)

Classification: A deed of charge
Secured details: All money and liabilities due or to become due to each beneficiary by the charging company and to each beneficiary by each other company pursuant to the senior finance documents (as defined therein).
Particulars: F/H land k/a land on the north east side of clay lane west doncaster south yorkshire.hire. T/no. SYK335329. L/h land of approx. 31.9 acres at clay lane west wheatley south yorkshire. SYK397889. For details of further properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1999Delivered on: 14 April 1999
Satisfied on: 8 March 2001
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Guarantee & debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee (as "security trustee") as security trustee for the beneficiaries (as defined) under or pursuant to the senior finance documents (as defined) and all monies and liabilities due or to become due from each other company to each beneficiary under or pursuant to the senior finance documents.
Particulars: L/H land at barnby dun road wheatley t/no: SYK397891 l/h land k/a units 57-59 whiffler road norwich t/no: NK40925. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 1988Delivered on: 7 March 1988
Satisfied on: 15 February 1991
Persons entitled: The Law Debentive Corporation P.L.C

Classification: Equitable charge deposit title deeds
Secured details: UK& 3,000,000 7% debenture stock 1988/93 and all other moneys intended to be secured by a second supplemental trust deed dated 4 dec. 1984 and deeds dated 28 july 1967 and 2 dec 1976 to which it is supplemental.
Particulars: L/H property 5, chandos street, city of westminster london, title no:- ngl 606249 together with all buildings and fixtures & fittings (including trade fixtures) & fixed plant and machinery see form 395 for full details).
Fully Satisfied
4 December 1984Delivered on: 7 December 1984
Satisfied on: 8 July 1989
Persons entitled: The Law Debentive Corporation P.L.C.

Classification: Second suplemental trust deed
Secured details: £3,000,000 7% debenture stock 1988/93 of the company secured by a trust deed 28-7-67 and all other moneys intended to be secured under the terms of the charge.
Particulars: For details of property see doc.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 1984Delivered on: 22 August 1984
Persons entitled:
Midland Bank Chemical Bank.
The Royal Ank of Scotland PLC

Classification: Floating charge
Secured details: All moneys due or to become due from the company and/or rockware glass limited to the banks named within the deed under the terms of a security deed 2-6-83.
Particulars: The companys undertaking & assets present & future wheresoever situate.
Fully Satisfied
26 June 2009Delivered on: 10 July 2009
Satisfied on: 14 December 2010
Persons entitled: Anglo Irish Bank Corporation Limited (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 June 1983Delivered on: 10 June 1983
Persons entitled: The Royal Bank of Scotland. PLC.

Classification: Security deed dated.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges. Over the undertaking & all property & assets present & future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 July 2020Delivered on: 2 July 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold land (SYK397891) lying to the north west of bamby dun road, wheatley, south yorkshire demised by a lease dated 12TH december, 1969 made between (1) doncaster corporation and (2) rockware glass limited.
Outstanding
25 October 2019Delivered on: 6 November 2019
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: Leasehold land lying to the north west of barnby dun road, wheatley demised by a lease dated 12TH december, 1969 made between (1) doncaster corporation and (2) rockware glass limited (title number: SYK397891). And all present and future estates or interests in any freehold or leasehold property and any rights under any licence or other agreement or document which gives any charging company a right to occupy or use property. Please refer to the instrument for more details.
Outstanding
8 December 2010Delivered on: 22 December 2010
Persons entitled: Citibank N.A. London Branch (As New Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any of the obligors to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 2009Delivered on: 3 July 2009
Persons entitled: Anglo Irish Bank Corporation Limited as Security Agent for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 December 2023Solvency Statement dated 11/12/23 (5 pages)
19 December 2023Statement by Directors (5 pages)
19 December 2023Statement of capital on 19 December 2023
  • GBP 1
(5 pages)
19 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2023Full accounts made up to 31 December 2022 (18 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (18 pages)
22 September 2022Director's details changed for Mr Gregor Sandy Alexander Methven on 19 September 2022 (2 pages)
22 September 2022Appointment of Mr Gregor Sandy Alexander Methven as a director on 19 September 2022 (2 pages)
16 June 2022Confirmation statement made on 7 June 2022 with updates (4 pages)
21 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub divided 16/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2021Memorandum and Articles of Association (38 pages)
17 December 2021Consolidation of shares on 16 December 2021 (6 pages)
17 December 2021Change of share class name or designation (2 pages)
17 December 2021Solvency Statement dated 16/12/21 (2 pages)
17 December 2021Statement of capital on 17 December 2021
  • GBP 1,000
(5 pages)
17 December 2021Particulars of variation of rights attached to shares (2 pages)
17 December 2021Statement by Directors (2 pages)
17 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2021Sub-division of shares on 16 December 2021 (6 pages)
6 October 2021Full accounts made up to 31 December 2020 (18 pages)
8 July 2021Appointment of Stuart Mark Santon as a director on 1 July 2021 (2 pages)
8 July 2021Termination of appointment of John Passant as a director on 30 June 2021 (1 page)
22 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (18 pages)
2 July 2020Registration of charge 001616420014, created on 2 July 2020 (20 pages)
22 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 December 2019Termination of appointment of Johannes Gorter as a director on 23 December 2019 (1 page)
23 December 2019Appointment of John Martin Petersson as a director on 23 December 2019 (2 pages)
6 November 2019Registration of charge 001616420013, created on 25 October 2019 (72 pages)
19 August 2019Appointment of Mandeep Sarai as a secretary on 19 August 2019 (2 pages)
25 July 2019Termination of appointment of Keith Jeffrey Swindell as a secretary on 19 July 2019 (1 page)
25 July 2019Termination of appointment of Keith Jeffrey Swindell as a director on 19 July 2019 (1 page)
25 July 2019Appointment of Mr Jody Clarke as a director on 19 July 2019 (2 pages)
18 July 2019Full accounts made up to 31 December 2018 (17 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (16 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
27 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 November 2016Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Termination of appointment of Niall James Wall as a director on 11 November 2016 (1 page)
14 November 2016Appointment of Mr Johannes Gorter as a director on 11 November 2016 (2 pages)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 September 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 48,645,084.5
(7 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 48,645,084.5
(7 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 48,645,084.5
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 48,645,084.5
(8 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 48,645,084.5
(8 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
23 January 2015Director's details changed for Niall James Wall on 1 December 2014 (2 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
6 September 2014Full accounts made up to 31 December 2013 (16 pages)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 48,645,084.5
(8 pages)
13 June 2014Register(s) moved to registered office address (1 page)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 48,645,084.5
(8 pages)
13 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 48,645,084.5
(8 pages)
7 April 2014Termination of appointment of John Riordan as a director (1 page)
7 April 2014Termination of appointment of Alex Robertson as a director (1 page)
7 April 2014Termination of appointment of John Riordan as a director (1 page)
7 April 2014Termination of appointment of Alex Robertson as a director (1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
15 August 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013 (1 page)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Registered office address changed from , C/O Ardagh Glass Limited, Headlands Lane, Knottinghley, West Yorkshire, WF11 0HP on 26 June 2013 (1 page)
26 June 2013Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
26 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (10 pages)
26 June 2013Register(s) moved to registered inspection location (1 page)
26 June 2013Register inspection address has been changed from C/O Snr Denton Uk Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
5 March 2013Termination of appointment of Brian Butterly as a director (1 page)
5 March 2013Appointment of Mr John Passant as a director (2 pages)
5 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
5 March 2013Appointment of Mr John Passant as a director (2 pages)
5 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
5 March 2013Termination of appointment of Brian Butterly as a secretary (1 page)
5 March 2013Termination of appointment of Brian Butterly as a director (1 page)
5 March 2013Appointment of Mr Keith Jeffrey Swindell as a secretary (1 page)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (10 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
13 June 2012Director's details changed for John Pius Riordan on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
13 June 2012Director's details changed for Niall James Wall on 27 January 2012 (3 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Change of name notice (2 pages)
1 September 2011Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
1 September 2011Company name changed ardagh holdings (uk) LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-08-19
(3 pages)
3 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
3 August 2011Director's details changed for Keith Jeffrey Swindell on 29 July 2011 (2 pages)
29 June 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (11 pages)
29 June 2011Register(s) moved to registered office address (1 page)
29 June 2011Register(s) moved to registered office address (1 page)
29 June 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom (1 page)
22 December 2010Particulars of a mortgage or charge / charge no: 12 (16 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 12 (16 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
7 September 2010Director's details changed for John Pius Riordan on 29 July 2010 (3 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
1 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
29 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (7 pages)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Alex Robertson on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Alex Robertson on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Alex Robertson on 1 October 2009 (2 pages)
26 February 2010Termination of appointment of David Currie as a director (1 page)
26 February 2010Termination of appointment of David Currie as a director (1 page)
25 October 2009Full accounts made up to 31 December 2008 (15 pages)
25 October 2009Full accounts made up to 31 December 2008 (15 pages)
26 September 2009Registered office changed on 26/09/2009 from, rockware glass head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page)
26 September 2009Registered office changed on 26/09/2009 from, rockware glass head office, headlands lane, knottingley, west yorkshire, WF11 0HP (1 page)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
13 September 2009Resolutions
  • RES13 ‐ Section 175 21/08/2009
(2 pages)
21 August 2009Return made up to 07/06/09; full list of members (5 pages)
21 August 2009Return made up to 07/06/09; full list of members (5 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
7 July 2009Resolutions
  • RES13 ‐ Security interest 26/06/2009
(3 pages)
7 July 2009Resolutions
  • RES13 ‐ Security interest 26/06/2009
(3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 10 (13 pages)
24 April 2009Appointment terminated director brendan gorey (1 page)
24 April 2009Appointment terminated director brendan gorey (1 page)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
24 April 2009Director's change of particulars / alex robertson / 23/11/2007 (1 page)
20 November 2008Director appointed mark rozmus (2 pages)
20 November 2008Director appointed mark rozmus (2 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
25 September 2008Director appointed brian joseph butterly (5 pages)
16 July 2008Return made up to 07/06/08; full list of members (8 pages)
16 July 2008Return made up to 07/06/08; full list of members (8 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2007Return made up to 07/06/07; full list of members (8 pages)
2 August 2007Return made up to 07/06/07; full list of members (8 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (3 pages)
30 May 2007New director appointed (3 pages)
17 May 2007Company name changed rockware group LIMITED\certificate issued on 17/05/07 (2 pages)
17 May 2007Company name changed rockware group LIMITED\certificate issued on 17/05/07 (2 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
9 November 2006Full accounts made up to 31 December 2005 (15 pages)
19 July 2006Return made up to 07/06/06; full list of members (8 pages)
19 July 2006Return made up to 07/06/06; full list of members (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
18 July 2005Return made up to 07/06/05; full list of members (8 pages)
18 July 2005Return made up to 07/06/05; full list of members (8 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
28 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 July 2004Return made up to 07/06/04; full list of members (8 pages)
1 July 2004Return made up to 07/06/04; full list of members (8 pages)
9 December 2003Declaration of assistance for shares acquisition (16 pages)
9 December 2003Declaration of assistance for shares acquisition (16 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
2 December 2003Particulars of mortgage/charge (21 pages)
29 November 2003Declaration of assistance for shares acquisition (13 pages)
29 November 2003Declaration of assistance for shares acquisition (13 pages)
29 November 2003Declaration of assistance for shares acquisition (29 pages)
29 November 2003Declaration of assistance for shares acquisition (29 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
18 October 2003Full accounts made up to 31 December 2002 (15 pages)
26 July 2003Particulars of mortgage/charge (43 pages)
26 July 2003Particulars of mortgage/charge (43 pages)
25 July 2003Declaration of assistance for shares acquisition (107 pages)
25 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 July 2003Declaration of assistance for shares acquisition (107 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
24 July 2003Declaration of assistance for shares acquisition (101 pages)
24 July 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 July 2003Declaration of assistance for shares acquisition (101 pages)
24 July 2003Declaration of assistance for shares acquisition (92 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2003Return made up to 07/06/03; full list of members (8 pages)
16 June 2003Return made up to 07/06/03; full list of members (8 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Full accounts made up to 31 December 2001 (16 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
19 June 2002Return made up to 07/06/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 October 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001Return made up to 07/06/01; no change of members (7 pages)
20 July 2001Return made up to 07/06/01; no change of members (7 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
23 March 2001Particulars of mortgage/charge (43 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
15 March 2001Declaration of assistance for shares acquisition (14 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Particulars of mortgage/charge (7 pages)
23 June 2000Return made up to 07/06/00; no change of members (11 pages)
23 June 2000Return made up to 07/06/00; no change of members (11 pages)
23 June 2000Location of register of members (1 page)
23 June 2000Location of register of members (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
15 November 1999Auditor's resignation (1 page)
15 November 1999Auditor's resignation (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
6 September 1999Location of register of members (1 page)
6 September 1999Return made up to 07/06/99; full list of members (11 pages)
6 September 1999Return made up to 07/06/99; full list of members (11 pages)
6 September 1999Location of register of members (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999Secretary resigned (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Director's particulars changed (1 page)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Registered office changed on 16/04/99 from: porters wood, st albans, hertfordshire AL3 6NY (1 page)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Registered office changed on 16/04/99 from: porters wood st albans hertfordshire AL3 6NY (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
14 April 1999Particulars of mortgage/charge (21 pages)
14 April 1999Particulars of mortgage/charge (21 pages)
12 April 1999Declaration of assistance for shares acquisition (18 pages)
12 April 1999Declaration of assistance for shares acquisition (18 pages)
12 April 1999Declaration of assistance for shares acquisition (18 pages)
12 April 1999Declaration of assistance for shares acquisition (18 pages)
16 March 1999Full group accounts made up to 31 December 1998 (33 pages)
16 March 1999Full group accounts made up to 31 December 1998 (33 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
3 August 1998Secretary's particulars changed;director's particulars changed (1 page)
3 August 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
20 July 1998Return made up to 07/06/98; full list of members (11 pages)
20 July 1998Return made up to 07/06/98; full list of members (11 pages)
8 June 1998New director appointed (2 pages)
8 June 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house carlisle place london SW1P 1BX (1 page)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Registered office changed on 21/05/98 from: btr house, carlisle place, london, SW1P 1BX (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New secretary appointed (2 pages)
2 February 1998Full accounts made up to 31 December 1996 (18 pages)
2 February 1998Full accounts made up to 31 December 1996 (18 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house, vincent square, london, SW1P 2PL (1 page)
24 June 1997Return made up to 07/06/97; full list of members (13 pages)
24 June 1997Return made up to 07/06/97; full list of members (13 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
4 November 1996Full accounts made up to 31 December 1995 (20 pages)
4 November 1996Full accounts made up to 31 December 1995 (20 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
13 August 1996Director resigned (4 pages)
13 August 1996New director appointed (1 page)
13 August 1996Director resigned (4 pages)
13 August 1996New director appointed (1 page)
26 June 1996Return made up to 07/06/96; full list of members (13 pages)
26 June 1996Return made up to 07/06/96; full list of members (13 pages)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
4 October 1995Full accounts made up to 31 December 1994 (22 pages)
4 October 1995Full accounts made up to 31 December 1994 (22 pages)
1 June 1995New director appointed (4 pages)
1 June 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
21 April 1995Director resigned (4 pages)
21 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (620 pages)
31 October 1994Full accounts made up to 31 December 1993 (22 pages)
31 October 1994Full accounts made up to 31 December 1993 (22 pages)
27 August 1993Re-registration of Memorandum and Articles (58 pages)
27 August 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1993Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
27 August 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
27 August 1993Certificate of re-registration from Public Limited Company to Private (1 page)
27 August 1993Re-registration of Memorandum and Articles (58 pages)
27 August 1993Certificate of re-registration from Public Limited Company to Private (1 page)
9 June 1992Memorandum and Articles of Association (47 pages)
9 June 1992Memorandum and Articles of Association (47 pages)
2 October 1989Full group accounts made up to 31 December 1988 (45 pages)
2 October 1989Full group accounts made up to 31 December 1988 (45 pages)
23 August 1988Full group accounts made up to 27 December 1987 (38 pages)
23 August 1988Full group accounts made up to 27 December 1987 (38 pages)
20 August 1984Accounts made up to 1 January 1984 (28 pages)
20 August 1984Accounts made up to 1 January 1984 (28 pages)
20 August 1984Accounts made up to 1 January 1984 (28 pages)
13 December 1919Certificate of incorporation (1 page)
13 December 1919Certificate of incorporation (1 page)